(AD01) Address change date: 2021/07/08. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: Niddry Lodge 51 Holland Street London W8 7JB United Kingdom
filed on: 8th, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 1st, July 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2020/12/18 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/12/18
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts for the period to 2018/12/31
filed on: 13th, November 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 23rd, April 2019
| capital
|
Free Download
(1 page)
|
(SH19) 53617257.00 GBP is the capital in company's statement on 2019/04/23
filed on: 23rd, April 2019
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 11/04/19
filed on: 23rd, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, April 2019
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 71617257.00 GBP is the capital in company's statement on 2017/12/27
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2017
| incorporation
|
Free Download
(50 pages)
|